Download leads from Nexok and grow your business. Find out more

Business Systems Group Holdings Limited

Documents

Total Documents397
Total Pages4,095

Filing History

6 November 2023Micro company accounts made up to 28 February 2023
5 July 2023Termination of appointment of Gordon James Wilson as a director on 5 July 2023
19 June 2023Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
19 June 2023Appointment of Mr Simon David Walsh as a director on 9 June 2023
28 April 2023Confirmation statement made on 28 April 2023 with no updates
16 February 2023Termination of appointment of Richard James Kerr as a director on 10 February 2023
18 November 2022Micro company accounts made up to 28 February 2022
28 July 2022Change of details for Advanced Computer Software Group Limited as a person with significant control on 15 July 2022
18 July 2022Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 18 July 2022
5 May 2022Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022
5 May 2022Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022
5 May 2022Confirmation statement made on 28 April 2022 with no updates
24 February 2022Micro company accounts made up to 28 February 2021
7 February 2022Termination of appointment of Andrew William Hicks as a director on 1 February 2022
7 February 2022Appointment of Mr Richard James Kerr as a director on 1 February 2022
28 April 2021Confirmation statement made on 28 April 2021 with no updates
1 February 2021Micro company accounts made up to 28 February 2020
3 September 2020Director's details changed for Mr Andrew William Hicks on 1 September 2020
29 April 2020Confirmation statement made on 28 April 2020 with no updates
5 December 2019Accounts for a small company made up to 28 February 2019
11 October 2019Satisfaction of charge 029238090006 in full
11 October 2019Satisfaction of charge 029238090005 in full
29 April 2019Confirmation statement made on 28 April 2019 with no updates
2 October 2018Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018
17 August 2018Full accounts made up to 28 February 2018
13 June 2018Registration of charge 029238090006, created on 8 June 2018
29 April 2018Confirmation statement made on 28 April 2018 with updates
6 December 2017Full accounts made up to 28 February 2017
6 December 2017Full accounts made up to 28 February 2017
2 May 2017Confirmation statement made on 28 April 2017 with updates
2 May 2017Confirmation statement made on 28 April 2017 with updates
15 November 2016Full accounts made up to 29 February 2016
15 November 2016Full accounts made up to 29 February 2016
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
17 December 2015Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 December 2015Appointment of Mr Andrew William Hicks as a director on 17 December 2015
17 December 2015Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 December 2015Appointment of Mr Andrew William Hicks as a director on 17 December 2015
6 November 2015Auditor's resignation
6 November 2015Auditor's resignation
29 October 2015Registered office address changed from C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
29 October 2015Registered office address changed from C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
23 October 2015Auditor's resignation
23 October 2015Auditor's resignation
24 September 2015Full accounts made up to 28 February 2015
24 September 2015Full accounts made up to 28 February 2015
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 September 2015Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
10 September 2015Appointment of Gordon James Wilson as a director on 9 September 2015
6 July 2015Registration of charge 029238090005, created on 18 June 2015
6 July 2015Registration of charge 029238090005, created on 18 June 2015
30 June 2015Statement of company's objects
30 June 2015Statement of company's objects
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 June 2015Director's details changed for Mr Bret Bolin on 24 June 2015
24 June 2015Director's details changed for Mr Bret Bolin on 24 June 2015
18 June 2015Appointment of Mr Bret Bolin as a director on 18 June 2015
18 June 2015Appointment of Mr Bret Bolin as a director on 18 June 2015
1 June 2015Termination of appointment of Vinodka Murria as a director on 18 May 2015
1 June 2015Termination of appointment of Vinodka Murria as a director on 18 May 2015
19 May 2015Satisfaction of charge 4 in full
19 May 2015Satisfaction of charge 4 in full
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
2 April 2015Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
2 April 2015Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
17 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
17 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
17 December 2014Director's details changed for Ms Vinodka Murria on 6 December 2014
8 July 2014Full accounts made up to 28 February 2014
8 July 2014Full accounts made up to 28 February 2014
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
25 February 2014Section 519
25 February 2014Section 519
21 February 2014Section 519 ca 2006
21 February 2014Section 519 ca 2006
9 July 2013Full accounts made up to 28 February 2013
9 July 2013Full accounts made up to 28 February 2013
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 March 2013Particulars of a mortgage or charge / charge no: 4
19 March 2013Particulars of a mortgage or charge / charge no: 4
8 January 2013Appointment of Mr Paul David Gibson as a director
8 January 2013Appointment of Mr Paul David Gibson as a director
17 December 2012Director's details changed for Mrs Barbara Ann Firth on 11 December 2012
17 December 2012Director's details changed for Mrs Barbara Ann Firth on 11 December 2012
17 September 2012Termination of appointment of Mark Watts as a director
17 September 2012Termination of appointment of Mark Watts as a director
11 July 2012Full accounts made up to 29 February 2012
11 July 2012Full accounts made up to 29 February 2012
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
27 July 2011Registered office address changed from 226-236 City Road London EC1V 2TT England on 27 July 2011
27 July 2011Registered office address changed from 226-236 City Road London EC1V 2TT England on 27 July 2011
26 July 2011Termination of appointment of Hilary Lowe as a secretary
26 July 2011Termination of appointment of Hilary Lowe as a secretary
22 July 2011Full accounts made up to 28 February 2011
22 July 2011Full accounts made up to 28 February 2011
14 July 2011Statement of capital on 14 July 2011
  • GBP 1.00
14 July 2011Statement of capital on 14 July 2011
  • GBP 1.00
4 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Reduce share prem 28/02/2011
4 July 2011Solvency statement dated 28/02/11
4 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Reduce share prem 28/02/2011
4 July 2011Statement by directors
4 July 2011Statement by directors
4 July 2011Solvency statement dated 28/02/11
15 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
15 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
8 June 2011Registered office address changed from Bsg House 226-236 City Road London EC1V 2TT on 8 June 2011
8 June 2011Registered office address changed from Bsg House 226-236 City Road London EC1V 2TT on 8 June 2011
8 June 2011Registered office address changed from Bsg House 226-236 City Road London EC1V 2TT on 8 June 2011
19 May 2011Termination of appointment of Nicholas Gerard as a director
19 May 2011Termination of appointment of Nicholas Gerard as a director
3 March 2011Auditor's resignation
3 March 2011Auditor's resignation
14 February 2011Re-registration of Memorandum and Articles
14 February 2011Re-registration from a public company to a private limited company
14 February 2011Resolutions
  • RES02 ‐ Resolution of re-registration
14 February 2011Re-registration from a public company to a private limited company
14 February 2011Re-registration of Memorandum and Articles
14 February 2011Certificate of re-registration from Public Limited Company to Private
14 February 2011Certificate of re-registration from Public Limited Company to Private
14 February 2011Resolutions
  • RES02 ‐ Resolution of re-registration
1 December 2010Full accounts made up to 28 February 2010
1 December 2010Full accounts made up to 28 February 2010
8 June 2010Director's details changed for Ms Vinodka Murria on 28 April 2010
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
8 June 2010Secretary's details changed for Hilary Anne Lowe on 28 April 2010
8 June 2010Director's details changed for Ms Vinodka Murria on 28 April 2010
8 June 2010Director's details changed for Mr Nicholas John Gerard on 28 April 2010
8 June 2010Statement of capital following an allotment of shares on 18 June 2009
  • GBP 4,264,461.60
8 June 2010Director's details changed for Barbara Ann Firth on 28 April 2010
8 June 2010Statement of capital following an allotment of shares on 18 June 2009
  • GBP 4,264,461.60
8 June 2010Director's details changed for Mark Irvine John Watts on 28 April 2010
8 June 2010Secretary's details changed for Hilary Anne Lowe on 28 April 2010
8 June 2010Director's details changed for Mark Irvine John Watts on 28 April 2010
8 June 2010Director's details changed for Barbara Ann Firth on 28 April 2010
8 June 2010Director's details changed for Mr Nicholas John Gerard on 28 April 2010
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
22 February 2010Particulars of a mortgage or charge / charge no: 3
22 February 2010Particulars of a mortgage or charge / charge no: 3
3 February 2010Current accounting period shortened from 31 March 2010 to 28 February 2010
3 February 2010Current accounting period shortened from 31 March 2010 to 28 February 2010
14 November 2009Auditor's resignation
14 November 2009Auditor's resignation
31 October 2009Group of companies' accounts made up to 31 March 2009
31 October 2009Group of companies' accounts made up to 31 March 2009
13 October 2009Appointment of Barbara Ann Firth as a director
13 October 2009Appointment of Barbara Ann Firth as a director
8 July 2009Appointment terminated director james wheaton
8 July 2009Director appointed mark john irvine watts
8 July 2009Director appointed mark john irvine watts
8 July 2009Appointment terminated director james wheaton
12 May 2009Return made up to 28/04/09; change of members
12 May 2009Return made up to 28/04/09; change of members
8 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
8 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
5 August 2008Group of companies' accounts made up to 31 March 2008
5 August 2008Group of companies' accounts made up to 31 March 2008
23 May 2008Return made up to 28/04/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
23 May 2008Return made up to 28/04/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
10 April 200828/03/08\Gbp tr [email protected]=54183\
10 April 200828/03/08\Gbp tr [email protected]=54183\
18 February 2008New director appointed
18 February 2008Director resigned
18 February 2008New director appointed
18 February 2008Director resigned
9 September 2007Secretary resigned
9 September 2007New secretary appointed
9 September 2007Secretary resigned
9 September 2007New secretary appointed
18 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 August 2007Group of companies' accounts made up to 31 March 2007
18 August 2007Group of companies' accounts made up to 31 March 2007
18 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2007Return made up to 28/04/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
14 May 2007Return made up to 28/04/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
10 May 2007Secretary's particulars changed
10 May 2007Secretary's particulars changed
2 November 200613/10/06 £ ti [email protected]=25000
2 November 200613/10/06 £ ti [email protected]=25000
30 August 2006Group of companies' accounts made up to 31 March 2006
30 August 2006Group of companies' accounts made up to 31 March 2006
11 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2006Return made up to 28/04/06; bulk list available separately
17 May 2006Return made up to 28/04/06; bulk list available separately
11 May 200611/04/06 £ ti [email protected]=265000
11 May 200611/04/06 £ ti [email protected]=265000
2 May 200607/04/06 £ ti [email protected]=25000
2 May 200607/04/06 £ ti [email protected]=25000
3 April 200610/03/06 £ ti [email protected]=50000
3 April 200610/03/06 £ ti [email protected]=50000
28 September 2005Auditor's resignation
28 September 2005Auditor's resignation
28 September 2005Auditor's resignation
28 September 2005Auditor's resignation
22 September 2005Notice of resolution removing auditor
22 September 2005Notice of resolution removing auditor
15 August 2005Group of companies' accounts made up to 31 March 2005
15 August 2005Group of companies' accounts made up to 31 March 2005
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2005Memorandum and Articles of Association
12 August 2005Memorandum and Articles of Association
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2005Return made up to 28/04/05; bulk list available separately
6 June 2005Return made up to 28/04/05; bulk list available separately
10 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 September 2004Group of companies' accounts made up to 31 March 2004
9 September 2004Group of companies' accounts made up to 31 March 2004
24 June 2004Director resigned
24 June 2004Director resigned
20 May 2004Return made up to 28/04/04; bulk list available separately
20 May 2004Return made up to 28/04/04; bulk list available separately
5 February 2004Resolutions
  • RES13 ‐ Share prem acct cancel 23/12/03
5 February 2004Certificate of cancellation of share premium account
5 February 2004Resolutions
  • RES13 ‐ Share prem acct cancel 23/12/03
5 February 2004Certificate of cancellation of share premium account
4 February 2004Cancel share premium account
4 February 2004Cancel share premium account
6 January 2004Resolutions
  • RES13 ‐ Premium account 23/12/03
6 January 2004Resolutions
  • RES13 ‐ Premium account 23/12/03
8 September 2003Group of companies' accounts made up to 31 March 2003
8 September 2003Group of companies' accounts made up to 31 March 2003
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2003New director appointed
8 July 2003Director resigned
8 July 2003Director resigned
8 July 2003New director appointed
10 June 2003Director's particulars changed
10 June 2003Director's particulars changed
16 May 2003Return made up to 28/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
16 May 2003Return made up to 28/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
4 April 2003Director resigned
4 April 2003Director resigned
25 November 2002Director's particulars changed
25 November 2002Director's particulars changed
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 August 2002Group of companies' accounts made up to 31 March 2002
6 August 2002Group of companies' accounts made up to 31 March 2002
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2002Director resigned
21 June 2002Director resigned
9 May 2002Return made up to 28/04/02; full list of members
9 May 2002Return made up to 28/04/02; full list of members
10 September 2001Director resigned
10 September 2001Director resigned
10 September 2001New director appointed
10 September 2001New director appointed
29 August 2001Group of companies' accounts made up to 31 March 2001
29 August 2001Group of companies' accounts made up to 31 March 2001
7 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 May 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
4 May 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
15 September 2000Director's particulars changed
15 September 2000Director's particulars changed
18 July 2000Ad 09/06/00--------- £ si 2825@1=2825 £ ic 57487/60312
18 July 2000Ad 09/06/00--------- £ si [email protected]=3515008 £ ic 62768/3577776
18 July 2000Ad 09/06/00--------- £ si 2456@1=2456 £ ic 60312/62768
18 July 2000Ad 09/06/00--------- £ si 2825@1=2825 £ ic 57487/60312
18 July 2000Ad 09/06/00--------- £ si 2456@1=2456 £ ic 60312/62768
18 July 2000Ad 09/06/00--------- £ si [email protected]=3515008 £ ic 62768/3577776
12 July 2000Statement of affairs
12 July 2000Listing of particulars
12 July 2000Statement of affairs
12 July 2000Listing of particulars
12 July 2000Ad 09/06/00--------- £ si 32385@1=32385 £ ic 25102/57487
12 July 2000Ad 09/06/00--------- £ si 32385@1=32385 £ ic 25102/57487
5 July 2000Full group accounts made up to 31 March 2000
5 July 2000Full group accounts made up to 31 March 2000
23 June 2000New director appointed
23 June 2000New director appointed
23 June 2000New director appointed
23 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
23 June 2000New director appointed
23 June 2000New director appointed
23 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
23 June 2000New director appointed
9 June 2000Auditor's report
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
9 June 2000Secretary resigned
9 June 2000New director appointed
9 June 2000Auditor's report
9 June 2000Secretary resigned
9 June 2000Declaration on reregistration from private to PLC
9 June 2000Re-registration of Memorandum and Articles
9 June 2000Director resigned
9 June 2000Director resigned
9 June 2000Application for reregistration from private to PLC
9 June 2000Auditor's statement
9 June 2000Director resigned
9 June 2000New director appointed
9 June 2000Balance Sheet
9 June 2000Certificate of re-registration from Private to Public Limited Company
9 June 2000Balance Sheet
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
9 June 2000Director resigned
9 June 2000Application for reregistration from private to PLC
9 June 2000New secretary appointed
9 June 2000New secretary appointed
9 June 2000Re-registration of Memorandum and Articles
9 June 2000New director appointed
9 June 2000Director resigned
9 June 2000New director appointed
9 June 2000Declaration on reregistration from private to PLC
9 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
9 June 2000Director resigned
9 June 2000Certificate of re-registration from Private to Public Limited Company
9 June 2000Auditor's statement
9 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
7 June 2000Declaration of satisfaction of mortgage/charge
7 June 2000Declaration of satisfaction of mortgage/charge
7 June 2000Declaration of satisfaction of mortgage/charge
7 June 2000Declaration of satisfaction of mortgage/charge
24 May 2000Company name changed planned facilities LIMITED\certificate issued on 24/05/00
24 May 2000Company name changed planned facilities LIMITED\certificate issued on 24/05/00
5 May 2000Return made up to 28/04/00; full list of members
5 May 2000Return made up to 28/04/00; full list of members
15 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00
15 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00
26 October 1999Full group accounts made up to 30 June 1999
26 October 1999Full group accounts made up to 30 June 1999
27 April 1999Return made up to 28/04/99; full list of members
27 April 1999Return made up to 28/04/99; full list of members
21 December 1998Full group accounts made up to 30 June 1998
21 December 1998Full group accounts made up to 30 June 1997
21 December 1998Full group accounts made up to 30 June 1998
21 December 1998Full group accounts made up to 30 June 1997
19 June 1998Ad 12/05/98--------- £ si 50@1=50 £ ic 25002/25052
19 June 1998Ad 12/05/98--------- £ si 50@1=50 £ ic 25002/25052
19 June 1998Ad 12/05/98--------- £ si 50@1=50 £ ic 25052/25102
19 June 1998Ad 12/05/98--------- £ si 50@1=50 £ ic 25052/25102
8 June 1998Memorandum and Articles of Association
8 June 1998Memorandum and Articles of Association
4 June 1998Return made up to 28/04/98; no change of members
4 June 1998Return made up to 28/04/98; no change of members
27 April 1998£ nc 100000/100100 11/02/98
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 April 1998£ nc 100000/100100 11/02/98
27 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 July 1997Full accounts made up to 30 June 1996
6 July 1997Full accounts made up to 30 June 1996
6 May 1997Return made up to 28/04/97; full list of members
6 May 1997Return made up to 28/04/97; full list of members
21 August 1996Statement of affairs
21 August 1996Ad 24/06/96--------- £ si 25000@1
21 August 1996Statement of affairs
21 August 1996Ad 24/06/96--------- £ si 25000@1
15 August 1996Ad 24/06/96--------- £ si 25000@1=25000 £ ic 3/25003
15 August 1996Ad 24/06/96--------- £ si 25000@1=25000 £ ic 3/25003
6 August 1996Registered office changed on 06/08/96 from: 154 fleet street london EC4A 2DQ
6 August 1996Registered office changed on 06/08/96 from: 154 fleet street london EC4A 2DQ
7 July 1996Full accounts made up to 30 June 1995
7 July 1996Full accounts made up to 30 June 1995
3 July 1996£ nc 1000/100000 24/06/96
3 July 1996£ nc 1000/100000 24/06/96
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 1995Return made up to 28/04/95; full list of members
1 May 1995Return made up to 28/04/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
17 October 1994Particulars of mortgage/charge
17 October 1994Particulars of mortgage/charge
12 October 1994Particulars of mortgage/charge
12 October 1994Particulars of mortgage/charge
10 October 1994Memorandum and Articles of Association
10 October 1994Memorandum and Articles of Association
20 September 1994Company name changed pco 114 LIMITED\certificate issued on 21/09/94
20 September 1994Company name changed pco 114 LIMITED\certificate issued on 21/09/94
12 September 1994Ad 30/08/94--------- £ si 1@1=1 £ ic 2/3
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 September 1994Ad 30/08/94--------- £ si 1@1=1 £ ic 2/3
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 September 1994Memorandum and Articles of Association
6 September 1994Memorandum and Articles of Association
28 April 1994Incorporation
28 April 1994Incorporation
Sign up now to grow your client base. Plans & Pricing